Search icon

THE WILLIS E. KILBORNE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WILLIS E. KILBORNE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1976 (49 years ago)
Entity Number: 400194
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 137 MAIN ST, MORAVIA, NY, United States, 13118
Principal Address: 13 KEELER AVE, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 MAIN ST, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
JESSICA A. HESS Chief Executive Officer 137 MAIN ST, PO BOX 791, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, 0791, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, 0791, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-08-12 Address 137 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1996-05-07 2000-05-09 Address MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812001431 2024-08-12 BIENNIAL STATEMENT 2024-08-12
180501006441 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006517 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006795 2014-05-07 BIENNIAL STATEMENT 2014-05-01
20120628065 2012-06-28 ASSUMED NAME CORP INITIAL FILING 2012-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48000
Current Approval Amount:
48000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48238.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State